Search icon

CRUDE OIL BROKERS, CORP - Florida Company Profile

Company Details

Entity Name: CRUDE OIL BROKERS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRUDE OIL BROKERS, CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: P18000101289
FEI/EIN Number 83-2824942

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 14670 SW 35th Ct, Miramar, FL, 33027, US
Address: 10914 NW 33RD STREET, SUITE 110, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE G President 10449 NW 61ST LN, DORAL, FL, 33178
MEDINA SANTIAGO Vice President 14670 SW 35TH CT, MIRAMAR, FL, 33027
MEDINA SANTIAGO Agent 14670 SW 35TH CT, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027095 FOODONE USA CORP ACTIVE 2022-02-17 2027-12-31 - 10914 NW 33 ST SUITE 110, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 10914 NW 33RD STREET, SUITE 110, DORAL, FL 33172 -
REINSTATEMENT 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 MEDINA, SANTIAGO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-07
AMENDED ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State